R-CAM LIMITED

Company Documents

DateDescription
23/09/1423 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

15/11/1315 November 2013 SECRETARY'S CHANGE OF PARTICULARS / ALAN GEOFFREY WESTON / 15/11/2013

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TERENCE JOHN WHEELER / 15/11/2013

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEOFFREY WESTON / 15/11/2013

View Document

09/09/139 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

21/06/1321 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

24/01/1324 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

01/10/121 October 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM 6-7 MARKET PLACE DEVIZES WILTSHIRE SN10 1HT

View Document

31/10/1131 October 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

26/01/1126 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

10/09/1010 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

05/02/105 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

07/09/097 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

22/10/0322 October 2003 MEMORANDUM OF ASSOCIATION

View Document

22/10/0322 October 2003 NC INC ALREADY ADJUSTED 07/10/03

View Document

22/10/0322 October 2003 � NC 2000/4000 07/10/0

View Document

22/10/0322 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/09/0329 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/025 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 REGISTERED OFFICE CHANGED ON 14/07/00 FROM: 2 GREEN STREET LOWER SUNBURY MIDDLESEX TW16 6RN

View Document

14/03/0014 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 30/04/99

View Document

23/02/9923 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

16/12/9816 December 1998 COMPANY NAME CHANGED BUY IN TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 17/12/98

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

16/11/9816 November 1998 RETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/989 November 1998 EXEMPTION FROM APPOINTING AUDITORS 12/05/98

View Document

26/08/9826 August 1998 EXEMPTION FROM APPOINTING AUDITORS 12/05/98

View Document

26/08/9826 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 05/09/97; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/9713 November 1997 SECRETARY RESIGNED

View Document

13/11/9713 November 1997 DIRECTOR RESIGNED

View Document

13/11/9713 November 1997 NEW DIRECTOR APPOINTED

View Document

13/11/9713 November 1997 NEW DIRECTOR APPOINTED

View Document

11/12/9611 December 1996 COMPANY NAME CHANGED RJP 1010 LIMITED CERTIFICATE ISSUED ON 12/12/96

View Document

05/09/965 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company